- Company Overview for WILLOW HOUSE OWNERS COMPANY LIMITED (04977162)
- Filing history for WILLOW HOUSE OWNERS COMPANY LIMITED (04977162)
- People for WILLOW HOUSE OWNERS COMPANY LIMITED (04977162)
- More for WILLOW HOUSE OWNERS COMPANY LIMITED (04977162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2008 | 363a | Annual return made up to 26/11/08 | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Apr 2008 | 288a | Director appointed geoffrey bernard liddington | |
01 Apr 2008 | 288b | Appointment Terminated Director michael holbrook | |
20 Dec 2007 | 363s | Annual return made up to 26/11/07 | |
20 Dec 2007 | 363(288) |
Director's particulars changed
|
|
12 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Oct 2007 | 288c | Director's particulars changed | |
02 Jan 2007 | 363s | Annual return made up to 26/11/06 | |
27 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
07 Apr 2006 | 225 | Accounting reference date shortened from 30/11/06 to 31/03/06 | |
29 Dec 2005 | 363a | Annual return made up to 26/11/05 | |
04 Oct 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
12 May 2005 | 288b | Director resigned | |
12 May 2005 | 288a | New director appointed | |
13 Dec 2004 | 363s | Annual return made up to 26/11/04 | |
13 Dec 2004 | 363(287) |
Registered office changed on 13/12/04
|
|
26 Nov 2003 | NEWINC | Incorporation |